Advanced company searchLink opens in new window

KENTEC LIFTS LIMITED

Company number 07742581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AD01 Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 26 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Darren Woodcock on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Nicholas Lebeau on 23 February 2024
23 Feb 2024 PSC04 Change of details for Mr Nicholas Lebeau as a person with significant control on 23 February 2024
23 Feb 2024 PSC04 Change of details for Mr Darren Woodcock as a person with significant control on 23 February 2024
24 Aug 2023 CH01 Director's details changed for Mr Nicholas Lebeau on 24 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Darren Woodcock on 24 August 2023
24 Aug 2023 PSC04 Change of details for Mr Darren Woodcock as a person with significant control on 24 August 2023
24 Aug 2023 PSC04 Change of details for Mr Nicholas Lebeau as a person with significant control on 24 August 2023
24 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
19 May 2021 AD01 Registered office address changed from 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom to C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR on 19 May 2021
17 Sep 2020 CH01 Director's details changed for Mr Darren Woodcock on 9 August 2020
17 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
17 Sep 2020 PSC04 Change of details for Mr Darren Woodcock as a person with significant control on 9 August 2020
03 Apr 2020 CH01 Director's details changed for Mr Nicholas Lebeau on 15 March 2020
03 Apr 2020 CH01 Director's details changed for Mr Darren Woodcock on 3 April 2020
03 Apr 2020 AD01 Registered office address changed from 76 Darwin Drive Tonbridge Kent TN10 4SD to 5 Castle Street Tonbridge Kent TN9 1BH on 3 April 2020
09 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 4
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 3